ASR SYSTEMS GROUP, INC.

Name: | ASR SYSTEMS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1973 (52 years ago) |
Entity Number: | 264895 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 100 COMMERCE BLVD, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY M PARKS | Chief Executive Officer | 100 COMMERCE BLVD, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
ASR SYSTEMS GROUP, INC. | DOS Process Agent | 100 COMMERCE BLVD, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-10 | 2014-04-16 | Address | 126 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, 13088, 5342, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2014-04-16 | Address | 126 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, 13088, 5342, USA (Type of address: Service of Process) |
1993-01-06 | 2014-04-16 | Address | 126 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, 13088, 5342, USA (Type of address: Principal Executive Office) |
1993-01-06 | 2007-07-10 | Address | 126 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, 13088, 5342, USA (Type of address: Chief Executive Officer) |
1991-11-12 | 1993-01-06 | Address | 126 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170301007193 | 2017-03-01 | BIENNIAL STATEMENT | 2015-06-01 |
140416006143 | 2014-04-16 | BIENNIAL STATEMENT | 2013-06-01 |
110805002144 | 2011-08-05 | BIENNIAL STATEMENT | 2011-06-01 |
090520002176 | 2009-05-20 | BIENNIAL STATEMENT | 2009-06-01 |
070710002489 | 2007-07-10 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State